Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIPART LIMITED
Company Information for

MULTIPART LIMITED

LOGISTICS HOUSE, BUCKSHAW AVENUE, CHORLEY, LANCASHIRE, PR6 7AJ,
Company Registration Number
05737392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Multipart Ltd
MULTIPART LIMITED was founded on 2006-03-09 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Multipart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULTIPART LIMITED
 
Legal Registered Office
LOGISTICS HOUSE
BUCKSHAW AVENUE
CHORLEY
LANCASHIRE
PR6 7AJ
Other companies in PR6
 
Previous Names
IH CRICK PROPERTY CO LIMITED07/02/2011
CARDPURPLE LIMITED21/03/2006
Filing Information
Company Number 05737392
Company ID Number 05737392
Date formed 2006-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-29 19:56:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULTIPART LIMITED
The following companies were found which have the same name as MULTIPART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTIPART SOLUTION PRIVATE LIMITED 4/A NEW ROAD POST - DESHBANDHUNAGAR BAGUIATI KOLKATA West Bengal 700059 ACTIVE Company formed on the 2014-03-24
MULTIPART ENTERPRISES PTY. LIMITED NSW 2074 Dissolved Company formed on the 1989-06-28
MULTIPART PROPERTY GROUP SMSF PTY LTD Active Company formed on the 2014-11-11
MULTIPART PROPERTY PTY LTD NSW 2060 Active Company formed on the 2014-02-07
MULTIPART PROPERTY R & D PTY LTD NSW 2060 Dissolved Company formed on the 2016-03-19
MULTIPART TECHNOLOGY HONGKONG CO., LIMITED Unknown Company formed on the 2014-10-10
MULTIPART LIMITED Dissolved Company formed on the 1993-02-25
MULTIPART PROPERTY INVESTMENTS GROUP PTY LTD Active Company formed on the 2017-03-01
MULTIPART PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2017-03-01
MULTIPART FINANCE NO. 1 INVESTMENTS PTY LTD Active Company formed on the 2017-08-16
MULTIPART FINANCE NO. 1 PTY LTD Active Company formed on the 2017-08-16
MULTIPART FINANCE NO. 2 INVESTMENTS PTY LTD Active Company formed on the 2017-08-16
MULTIPART FINANCE NO. 2 PTY LTD Active Company formed on the 2017-08-16
MULTIPART FINANCE NO. 3 INVESTMENTS PTY LTD Active Company formed on the 2017-08-16
MULTIPART FINANCE NO. 3 PTY LTD Active Company formed on the 2017-08-16
MULTIPART FINANCE PTY LTD NSW 2060 Active Company formed on the 2017-08-10
MULTIPART AUTOMOTIVE LIMITED MULTI PARTS 10 RUSSELL STREET DUBLIN 1, DUBLIN, D01K090 D01K090 Active Company formed on the 1992-12-04
MULTIPART PTE. LTD. WOODLANDS INDUSTRIAL PARK E5 Singapore 757516 Dissolved Company formed on the 2019-03-01
MULTIPART DISTRIBUTORS LTD Galgorm Industrial Estate Fenaghy Road Ballymena BT42 1PY Active - Proposal to Strike off Company formed on the 2022-06-01
MULTIPARTES ABRIL LLC 6200 E COLONIAL DR STE A ORLANDO FL 32807 Inactive Company formed on the 2012-11-28

Company Officers of MULTIPART LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN ROBERTS
Company Secretary 2006-09-07
ANDREW JOHN JONES
Director 2014-10-31
PAUL JOHN ROBERTS
Director 2006-09-07
RAVICHANDRAN SARGUNARAJ
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER SLEE
Director 2012-01-25 2014-09-12
CHRISTOPHER GATELEY
Director 2006-05-09 2012-01-25
DINESH RAMACHANDRAN
Director 2009-10-23 2011-03-30
HUBERT RENE BRODY
Director 2006-05-09 2007-08-06
CHRISTOPHER GATELEY
Company Secretary 2006-04-10 2006-09-06
DEVEN THAKRAR
Director 2006-04-10 2006-07-31
IAN OAKES
Director 2006-04-10 2006-05-09
NATALIE CLEGG
Company Secretary 2006-03-14 2006-04-10
NATALIE CLEGG
Director 2006-03-14 2006-04-10
CLARE FLETCHER
Director 2006-03-14 2006-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-09 2006-03-14
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-09 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Company Secretary 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MSYS SOFTWARE SOLUTIONS LIMITED Company Secretary 2006-09-07 CURRENT 1995-06-20 Active - Proposal to Strike off
ANDREW JOHN JONES PETER THOMAS & CO (REFURBISHING) LIMITED Director 2017-11-22 CURRENT 2011-02-18 Active
ANDREW JOHN JONES NATURAL HEALTH INNOVATIONS LTD Director 2016-11-28 CURRENT 2016-11-10 Active - Proposal to Strike off
ANDREW JOHN JONES TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2014-10-31 CURRENT 1992-09-21 Active
ANDREW JOHN JONES MSYS SOFTWARE SOLUTIONS LIMITED Director 2014-10-31 CURRENT 1995-06-20 Active - Proposal to Strike off
PAUL JOHN ROBERTS RICO LOGISTICS LTD Director 2012-09-28 CURRENT 1993-11-04 Active
PAUL JOHN ROBERTS TRI-TEC COMPUTER SUPPORT LIMITED Director 2012-09-28 CURRENT 1993-01-18 Active
PAUL JOHN ROBERTS TVS C J COMPONENTS LIMITED Director 2012-03-23 CURRENT 1989-12-13 Dissolved 2013-12-25
PAUL JOHN ROBERTS TVS AUTOMOTIVE EUROPE LIMITED Director 2012-03-23 CURRENT 1997-02-19 Dissolved 2015-01-16
PAUL JOHN ROBERTS EUROPEAN TRUCK & TRAILER LTD Director 2011-11-25 CURRENT 2002-10-18 Liquidation
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK LIMITED Director 2011-11-25 CURRENT 2004-07-07 Active
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
PAUL JOHN ROBERTS REFLECTED LIGHT LIMITED Director 2011-11-25 CURRENT 2005-08-26 Liquidation
PAUL JOHN ROBERTS POLLARD BEAUMONT LIMITED Director 2011-11-25 CURRENT 2006-04-10 Liquidation
PAUL JOHN ROBERTS KELLETT (UK) LIMITED Director 2011-11-25 CURRENT 1919-03-28 Active
PAUL JOHN ROBERTS TVS EUROPE DISTRIBUTION LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL JOHN ROBERTS TVS LOGISTICS INVESTMENT UK LIMITED Director 2011-07-14 CURRENT 2009-08-28 Active
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Director 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MSYS SOFTWARE SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1995-06-20 Active - Proposal to Strike off
RAVICHANDRAN SARGUNARAJ YELESTRE HOLDINGS LIMITED Director 2009-10-23 CURRENT 2008-01-22 Dissolved 2014-03-20
RAVICHANDRAN SARGUNARAJ TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-10-23 CURRENT 1992-09-21 Active
RAVICHANDRAN SARGUNARAJ MSYS SOFTWARE SOLUTIONS LIMITED Director 2009-10-23 CURRENT 1995-06-20 Active - Proposal to Strike off
RAVICHANDRAN SARGUNARAJ TVS LOGISTICS INVESTMENT UK LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-09Application to strike the company off the register
2022-09-09DS01Application to strike the company off the register
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Mr Paul John Roberts on 2015-04-01
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN ROBERTS on 2015-04-01
2014-11-05AP01DIRECTOR APPOINTED MR ANDREW JONES
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Ravichandran Sargunaraj on 2014-03-18
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-23AR0109/03/13 ANNUAL RETURN FULL LIST
2013-04-23AD04Register(s) moved to registered office address
2013-04-23AD02Register inspection address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0109/03/12 ANNUAL RETURN FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY
2012-02-01AP01DIRECTOR APPOINTED RICHARD PETER SLEE
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DINESH RAMACHANDRAN
2011-04-12AR0109/03/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ROBERTS / 01/03/2011
2011-02-07RES15CHANGE OF NAME 02/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED IH CRICK PROPERTY CO LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-22AR0109/03/10 FULL LIST
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-03AP01DIRECTOR APPOINTED DINESH RAMACHANDRAN
2009-11-03AP01DIRECTOR APPOINTED RAVICHANDRAN SARGUNARAJ
2009-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-03RES01ADOPT ARTICLES
2009-11-03AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-03-20363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-12190LOCATION OF DEBENTURE REGISTER
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-18225PREVEXT FROM 25/06/2008 TO 30/06/2008
2008-07-10AUDAUDITOR'S RESIGNATION
2008-07-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/07
2007-08-29288bDIRECTOR RESIGNED
2007-03-15363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2006-05-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 25/06/07
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-03-21CERTNMCOMPANY NAME CHANGED CARDPURPLE LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MULTIPART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTIPART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-06-06 Satisfied KBC BUSINESS CAPITAL, A DIVISION OF KBC BANK
Intangible Assets
Patents
We have not found any records of MULTIPART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIPART LIMITED
Trademarks
We have not found any records of MULTIPART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIPART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MULTIPART LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MULTIPART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIPART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTIPART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.